This company is commonly known as Waterside (hythe) Management Limited. The company was founded 32 years ago and was given the registration number 02686780. The firm's registered office is in HODDESDON. You can find them at Rmg House, Essex Road, Hoddesdon, Hertfordshire. This company's SIC code is 98000 - Residents property management.
Name | : | WATERSIDE (HYTHE) MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02686780 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 February 1992 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rmg House, Essex Road, Hoddesdon, Hertfordshire, England, EN11 0DR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR | Corporate Secretary | 08 October 2015 | Active |
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR | Director | 13 October 2015 | Active |
Farley Farm, Braishfield, Romsey, SO51 0QP | Secretary | 07 February 1992 | Active |
30 Spinnaker House Waterside, Hythe, Southampton, SO45 6AB | Secretary | 22 November 1995 | Active |
9 Holland Park, Sarisbury Green, Southampton, SO31 7TR | Secretary | 30 November 2006 | Active |
54 The Ridgeway, Hinckley, LE10 2NR | Secretary | 14 May 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 07 February 1992 | Active |
28 Spinnaker House Waterside Square, Hythe, Southampton, SO45 6AB | Director | 22 November 1995 | Active |
Grays, West Tytherley, Salisbury, SP5 1LD | Director | 07 February 1992 | Active |
Farley Farm, Braishfield, Romsey, SO51 0QP | Director | 07 February 1992 | Active |
30 Spinnaker House Waterside, Hythe, Southampton, SO45 6AB | Director | 22 November 1995 | Active |
19 Southwood Gardens, Locks Heath, Southampton, SO31 6WL | Director | 30 November 2006 | Active |
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR | Director | 06 February 2020 | Active |
9 Holland Park, Sarisbury Green, Southampton, SO31 7TR | Director | 30 November 2006 | Active |
54 The Ridgeway, Hinckley, LE10 2NR | Director | 22 November 1995 | Active |
54 The Ridgeway, Burbage, Hinckley, LE10 2NR | Director | 22 November 1995 | Active |
Residential Management Group Limited | ||
Notified on | : | 10 February 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Rmg House, Essex Road, Hoddesdon, England, EN11 0DR |
Nature of control | : |
|
Mrs Clare Frances Corbett | ||
Notified on | : | 01 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Rmg House, Essex Road, Hoddesdon, England, EN11 0DR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Accounts | Accounts with accounts type dormant. | Download |
2024-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-23 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-01 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-21 | Officers | Termination director company with name termination date. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-06 | Officers | Appoint person director company with name date. | Download |
2019-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-08 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-01 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-01 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-01-10 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-06 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-06 | Officers | Change person director company with change date. | Download |
2016-04-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.